Advanced company searchLink opens in new window

FOCUS MEDICAL EQUIPMENT HIRE LIMITED

Company number 06640595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
21 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Dec 2010 AP03 Appointment of Miss Kate Rowena Chamberlain as a secretary
06 Dec 2010 AP01 Appointment of Miss Kate Rowena Chamberlain as a director
10 Nov 2010 TM02 Termination of appointment of Antony Dempster as a secretary
10 Nov 2010 TM01 Termination of appointment of Antony Dempster as a director
10 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
10 Aug 2010 CH03 Secretary's details changed for Mr Antony Darryl David Dempster on 8 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Antony Darryl David Dempster on 8 July 2010
10 Aug 2010 AD01 Registered office address changed from Buckland House 2 Park Five Business Centre Harrier Way Soton Industrial Estate Exeter Devon EX2 7HU on 10 August 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 88(2) Capitals not rolled up
12 Aug 2009 363a Return made up to 08/07/09; full list of members
03 Oct 2008 353 Location of register of members
08 Aug 2008 288a Director appointed richard anthony wakefield
08 Aug 2008 288a Director appointed nicholas paul greenfield
08 Aug 2008 288a Director and secretary appointed antony darryl david dempster
06 Aug 2008 CERTNM Company name changed darrowhill LTD\certificate issued on 06/08/08